Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L A FITNESS LIMITED
Company Information for

L A FITNESS LIMITED

C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, LS2 8LY,
Company Registration Number
03224406
Private Limited Company
Active

Company Overview

About L A Fitness Ltd
L A FITNESS LIMITED was founded on 1996-07-15 and has its registered office in Leeds. The organisation's status is listed as "Active". L A Fitness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L A FITNESS LIMITED
 
Legal Registered Office
C/O PURE GYM LIMITED
TOWN CENTRE HOUSE
LEEDS
LS2 8LY
Other companies in DN3
 
Filing Information
Company Number 03224406
Company ID Number 03224406
Date formed 1996-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L A FITNESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name L A FITNESS LIMITED
The following companies were found which have the same name as L A FITNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
L A FITNESS (1998) LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1998-01-28
L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 1996-07-25
L A FITNESS INTERNATIONAL TEXAS L P Delaware Unknown
L A FITNESS INTERNATIONAL LLC Pennsylvannia Unknown
L A FITNESS SPORTS CLUBS LLC Arizona Unknown

Company Officers of L A FITNESS LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN GORDON BELLAMY
Company Secretary 2015-05-28
ADAM JOHN GORDON BELLAMY
Director 2015-05-28
HUMPHREY MICHAEL COBBOLD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES DE BRUIN
Director 2015-05-28 2017-11-30
PETER WILLIAM DENBY ROBERTS
Director 2015-05-28 2017-11-30
ROSS STEVEN CHESTER
Director 2009-03-24 2015-05-28
PETER HARRINGTON
Director 2011-08-30 2015-05-28
MARTIN LONG
Director 2007-11-14 2015-05-28
ARTHUR MCCOLL
Director 2009-04-01 2015-05-28
GRAHAM CLEMPSON
Director 2007-07-18 2009-04-01
STEVEN PAUL GOSLING
Company Secretary 2007-09-05 2009-03-24
STEVEN PAUL GOSLING
Director 2007-09-05 2009-03-24
DIARMUID CUMMINS
Director 2007-07-18 2008-08-29
STUART PAUL BROSTER
Director 2006-07-31 2007-11-21
CHRISTOPHER JAMES STORR
Company Secretary 2006-11-30 2007-09-05
CHRISTOPHER JAMES STORR
Director 2006-07-31 2007-09-05
SCHALK JAMES BURGER HUGO
Director 2005-10-06 2007-01-31
GRAHAM TAYLOR
Company Secretary 2001-10-09 2006-11-30
RICHARD TAYLOR
Director 1999-09-23 2006-07-31
FREDERICK OLIVER TUROK
Director 1996-09-02 2006-07-31
DAVID JOHN COHEN
Director 1999-09-23 2005-07-05
PETER ALAN JACOBS
Director 1999-09-23 2005-07-05
MICHAEL PETER MILLS
Director 1998-05-20 2005-07-05
DAVID TURNER
Director 1996-07-30 2005-07-05
JEREMY GUY TAYLOR
Director 1996-09-02 2004-09-30
STEWART JAMES WENBOURNE
Company Secretary 1996-07-30 2001-10-09
DAVID JOSEPH SOLOMON
Director 1996-10-30 1997-01-27
MICHAEL BERNARD HACKER
Director 1996-10-30 1997-01-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-07-15 1996-07-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-07-15 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN GORDON BELLAMY OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
ADAM JOHN GORDON BELLAMY PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
ADAM JOHN GORDON BELLAMY CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
ADAM JOHN GORDON BELLAMY CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
ADAM JOHN GORDON BELLAMY L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
ADAM JOHN GORDON BELLAMY TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
ADAM JOHN GORDON BELLAMY MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
ADAM JOHN GORDON BELLAMY AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
ADAM JOHN GORDON BELLAMY GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
ADAM JOHN GORDON BELLAMY BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
ADAM JOHN GORDON BELLAMY LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
ADAM JOHN GORDON BELLAMY L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
ADAM JOHN GORDON BELLAMY L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
ADAM JOHN GORDON BELLAMY AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
ADAM JOHN GORDON BELLAMY DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
ADAM JOHN GORDON BELLAMY LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
ADAM JOHN GORDON BELLAMY L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
ADAM JOHN GORDON BELLAMY L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
ADAM JOHN GORDON BELLAMY THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
ADAM JOHN GORDON BELLAMY TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
ADAM JOHN GORDON BELLAMY PURE GYM (DUDLEY) LIMITED Director 2014-12-08 CURRENT 2012-10-03 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO 2 LIMITED Director 2013-05-23 CURRENT 2013-05-01 Active
ADAM JOHN GORDON BELLAMY GYM MIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY GYM BIDCO LIMITED Director 2013-05-23 CURRENT 2013-04-29 Active
ADAM JOHN GORDON BELLAMY PURE GYM LIMITED Director 2012-09-20 CURRENT 2008-09-05 Active
HUMPHREY MICHAEL COBBOLD OVALHOUSE LIMITED Director 2018-06-21 CURRENT 1983-03-24 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 2 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE TOPCO LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE BIDCO PLC Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PINNACLE MIDCO 1 LIMITED Director 2017-11-30 CURRENT 2017-10-30 Active
HUMPHREY MICHAEL COBBOLD PURE GYM GROUP PLC Director 2016-06-22 CURRENT 2016-06-08 Liquidation
HUMPHREY MICHAEL COBBOLD PURE GYM (DUDLEY) LIMITED Director 2015-10-06 CURRENT 2012-10-03 Active
HUMPHREY MICHAEL COBBOLD CS LEISURE LIMITED Director 2015-05-28 CURRENT 1989-03-08 Active
HUMPHREY MICHAEL COBBOLD CROWN SPORTS LIMITED Director 2015-05-28 CURRENT 1990-03-02 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS HEALTH CLUBS LIMITED Director 2015-05-28 CURRENT 1988-02-01 Liquidation
HUMPHREY MICHAEL COBBOLD L A FITNESS (1998) LIMITED Director 2015-05-28 CURRENT 1998-01-28 Liquidation
HUMPHREY MICHAEL COBBOLD TRAINSTATION LIMITED Director 2015-05-28 CURRENT 1997-06-05 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2014-03-27 Active
HUMPHREY MICHAEL COBBOLD MOP ACQUISITIONS (CS) LIMITED Director 2015-05-28 CURRENT 2006-02-10 Active
HUMPHREY MICHAEL COBBOLD AXIS HEALTH & FITNESS LIMITED Director 2015-05-28 CURRENT 1993-03-22 Liquidation
HUMPHREY MICHAEL COBBOLD GREYSTONE LEISURE LIMITED Director 2015-05-28 CURRENT 1987-03-31 Liquidation
HUMPHREY MICHAEL COBBOLD BOOMSIGN LIMITED Director 2015-05-28 CURRENT 1988-10-13 Liquidation
HUMPHREY MICHAEL COBBOLD LAMBOURNE GOLF CLUB LIMITED Director 2015-05-28 CURRENT 1994-11-18 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (MAIDSTONE) LTD Director 2015-05-28 CURRENT 1997-05-08 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. FITNESS (LUTON) LIMITED Director 2015-05-28 CURRENT 1997-11-03 Liquidation
HUMPHREY MICHAEL COBBOLD L A HAIR & BEAUTY LIMITED Director 2015-05-28 CURRENT 1998-02-03 Liquidation
HUMPHREY MICHAEL COBBOLD AXIS (RUGBY) LTD Director 2015-05-28 CURRENT 1998-05-27 Liquidation
HUMPHREY MICHAEL COBBOLD DRAGONS (GATWICK) LIMITED Director 2015-05-28 CURRENT 1978-09-11 Liquidation
HUMPHREY MICHAEL COBBOLD LA LEISURE LIMITED Director 2015-05-28 CURRENT 1983-06-03 Active
HUMPHREY MICHAEL COBBOLD L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED Director 2015-05-28 CURRENT 1996-07-25 Liquidation
HUMPHREY MICHAEL COBBOLD L.A. WESTMINSTER LIMITED Director 2015-05-28 CURRENT 1996-08-16 Active
HUMPHREY MICHAEL COBBOLD THE RUGBY CLUB OF ST JAMES LIMITED Director 2015-05-28 CURRENT 1996-08-30 Liquidation
HUMPHREY MICHAEL COBBOLD TOLMERS NEWCO 2 LIMITED Director 2015-05-28 CURRENT 2014-04-02 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO 2 LIMITED Director 2015-02-17 CURRENT 2013-05-01 Active
HUMPHREY MICHAEL COBBOLD GYM MIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM BIDCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD GYM TOPCO LIMITED Director 2015-02-17 CURRENT 2013-04-29 Active
HUMPHREY MICHAEL COBBOLD PURE GYM LIMITED Director 2015-02-17 CURRENT 2008-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-29CH01Director's details changed for Mr Alexander Basil John Wood on 2018-10-10
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-01CH01Director's details changed for Mr Humphrey Michael Cobbold on 2019-11-01
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-12AP01DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD
2018-10-12TM02Termination of appointment of Adam John Gordon Bellamy on 2018-10-10
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN GORDON BELLAMY
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2017-09-12RP04AP01Second filing of director appointment of Jacques De Bruin
2017-09-12RP04CS01Second filing of Confirmation Statement dated 03/07/2016
2017-09-12ANNOTATIONClarification
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2246067.1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2017-04-181.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-17
2017-04-181.4Notice of completion of liquidation voluntary arrangement
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-05MR05
2016-06-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-23
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2246067.1
2016-02-04AR0103/07/15 ANNUAL RETURN FULL LIST
2016-01-08AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR
2015-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032244060013
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032244060014
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032244060015
2015-07-01MEM/ARTSARTICLES OF ASSOCIATION
2015-07-01RES01ALTER ARTICLES 16/06/2015
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-11AP03SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRINGTON
2015-06-09AP01DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-08AP01DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS
2015-06-08AP01DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY
2015-06-08AP01DIRECTOR APPOINTED MR JACQUES DE BRUIN
2015-06-05MISCSECTION 519
2015-06-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015
2015-02-18AR0103/07/14 FULL LIST
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032244060014
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032244060013
2014-04-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 2246067.1
2013-08-16AR0103/07/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-27AR0103/07/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-11MISCSECTION 519
2011-09-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-09RES01ADOPT ARTICLES 30/08/2011
2011-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-09AP01DIRECTOR APPOINTED PETER HARRINGTON
2011-09-09SH0130/08/11 STATEMENT OF CAPITAL GBP 2246047.1
2011-09-09SH0130/08/11 STATEMENT OF CAPITAL GBP 2246057.1
2011-09-09SH0130/08/11 STATEMENT OF CAPITAL GBP 2246027.1
2011-09-09SH0130/08/11 STATEMENT OF CAPITAL GBP 2246067.1
2011-08-16AR0103/07/11 FULL LIST
2011-08-12AA01CURREXT FROM 31/07/2011 TO 31/10/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-13AR0103/07/10 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEMPSON
2010-06-16SH0118/12/09 STATEMENT OF CAPITAL GBP 2244967.10
2010-06-16SH0118/12/09 STATEMENT OF CAPITAL GBP 2237131.10
2010-06-16SH0118/12/09 STATEMENT OF CAPITAL GBP 2245967.10
2010-06-16SH0118/12/09 STATEMENT OF CAPITAL GBP 2231907.10
2010-06-16SH0118/12/09 STATEMENT OF CAPITAL GBP 2242355.10
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMPSON / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-30363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009
2009-06-23288aDIRECTOR APPOINTED ARTHUR MCCOLL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GOSLING
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMPSON / 01/09/2008
2009-04-07288aDIRECTOR APPOINTED ROSS STEVEN CHESTER
2009-03-23RES01ADOPT ARTICLES 05/03/2009
2009-03-23RES04NC INC ALREADY ADJUSTED 05/03/2009
2009-03-23123GBP NC 2500000/2700000 09/03/09
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMPSON / 01/09/2008
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DIARMUID CUMMINS
2008-08-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DIARMUID CUMMINS / 02/07/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLEMPSON / 02/07/2008
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-21363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD
2006-12-22288bSECRETARY RESIGNED
2006-10-20363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L A FITNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L A FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-07-02 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY TRUSTEE)
2014-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
A SUPPLEMENTAL SECURITY AND CONFIRMATION DEED 2011-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL MORTGAGE 2009-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AMENDMENT DEED 2009-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR VARIOUS LENDERS (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL MORTGAGE TO A DEBENTURE DATED 6 MAY 2005 2009-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES)
DEED OF ASSIGNMENT 2006-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SUPPLEMENTAL DEED TO A DEBENTURE DATED 6 MAY 2005 2006-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEBENTURE DATED 6 MAY 2005 AND A SECURITY ACCESSION DEED DATE 14 JULY 2005 AND 2005-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES)
SECURITY ACCESSION DEED PURSUANT TO A DEBENTURE DATED 6 MAY 2005 2005-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES)
FIXED AND FLOATING SECURITY DOCUMENT 2002-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 1999-07-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-12 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of L A FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L A FITNESS LIMITED
Trademarks
We have not found any records of L A FITNESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with L A FITNESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2011-11-07 GBP £1,591

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for L A FITNESS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council LEISURE CENTRE AND PREMISES LA Health & Fitness Radford Way Billericay Essex CM12 0DX 112,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L A FITNESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L A FITNESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.